Company NameSidlaw Executive Travel (Scotland) Limited
DirectorRobert Costello
Company StatusActive
Company NumberSC216928
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameRobert Costello
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence Address375 Blackness Road
Dundee
DD2 1TL
Scotland
Secretary NameJamie Costello
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleMechanic
Correspondence Address359 Strathmartine Road
Dundee
DD3 9BT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesidlaw.co.uk
Telephone01886 918552
Telephone regionKnightwick

Location

Registered Address40/42 Brantwood Avenue
Dundee
Angus
DD3 0RE
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw

Shareholders

2 at £1R. Costello
100.00%
Ordinary

Financials

Year2014
Net Worth£112,532
Cash£28,446
Current Liabilities£207,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Charges

19 December 2019Delivered on: 20 December 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Units 3 and 3A ardyle industrial estate, perrie street, lochee, dundee.
Outstanding
25 October 2019Delivered on: 1 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 July 2001Delivered on: 10 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 September 2023Secretary's details changed for Jamie Costello on 7 September 2023 (1 page)
8 September 2023Notification of Jamie William Costello as a person with significant control on 7 September 2023 (2 pages)
8 September 2023Change of details for Mr Robert Costello as a person with significant control on 7 September 2023 (2 pages)
9 May 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
20 December 2019Registration of charge SC2169280003, created on 19 December 2019 (15 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 November 2019Satisfaction of charge 1 in full (1 page)
1 November 2019Registration of charge SC2169280002, created on 25 October 2019 (17 pages)
22 July 2019Secretary's details changed for Jamie Costello on 9 July 2019 (1 page)
22 July 2019Director's details changed for Robert Costello on 9 July 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Robert Costello on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Robert Costello on 25 March 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 March 2009Return made up to 16/03/09; full list of members (3 pages)
23 March 2009Return made up to 16/03/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 June 2008Return made up to 16/03/08; full list of members (3 pages)
2 June 2008Return made up to 16/03/08; full list of members (3 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 April 2007Return made up to 16/03/07; full list of members (2 pages)
4 April 2007Return made up to 16/03/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 April 2006Return made up to 16/03/06; full list of members (6 pages)
19 April 2006Return made up to 16/03/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 April 2005Return made up to 16/03/05; full list of members (6 pages)
29 April 2005Return made up to 16/03/05; full list of members (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 March 2004Return made up to 16/03/04; full list of members (6 pages)
17 March 2004Return made up to 16/03/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 March 2003Return made up to 16/03/03; full list of members (6 pages)
18 March 2003Return made up to 16/03/03; full list of members (6 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
18 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
10 August 2001Partic of mort/charge * (6 pages)
10 August 2001Partic of mort/charge * (6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: lisheen the brae, auchterhouse dundee angus DD3 0RE (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: lisheen the brae, auchterhouse dundee angus DD3 0RE (1 page)
5 April 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
16 March 2001Incorporation (16 pages)
16 March 2001Incorporation (16 pages)